UKBizDB.co.uk

PORTSOKEN LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Portsoken Ltd. The company was founded 11 years ago and was given the registration number 08465875. The firm's registered office is in REDHILL. You can find them at Sterling House, 27 Hatchlands Road, Redhill, Surrey. This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:PORTSOKEN LTD
Company Number:08465875
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2013
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:Sterling House, 27 Hatchlands Road, Redhill, Surrey, England, RH1 6RW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sterling House, 27 Hatchlands Road, Redhill, England, RH1 6RW

Director29 April 2019Active
Sterling House, 27 Hatchlands Road, Redhill, England, RH1 6RW

Director29 April 2019Active
Kings Parade, Lower Coombe Street, Croydon, England, CR0 1AA

Director28 February 2014Active
Kings Parade, Lower Coombe Street, Croydon, CR0 1AA

Director28 March 2013Active
Kings Parade, Lower Coombe Street, Croydon, CR0 1AA

Director05 March 2014Active
Kings Parade, Lower Coombe Street, Croydon, CR0 1AA

Director01 January 2014Active
Kings Parade, Lower Coombe Street, Croydon, CR0 1AA

Director06 March 2015Active

People with Significant Control

Greft Holdings Limited
Notified on:27 April 2019
Status:Active
Country of residence:England
Address:Sterling House, 27 Hatchlands Road, Redhill, England, RH1 6RW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Carman
Notified on:06 April 2016
Status:Active
Date of birth:January 1957
Nationality:British
Address:Kings Parade, Lower Coombe Street, Croydon, CR0 1AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robin Kirkland
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Address:Kings Parade, Lower Coombe Street, Croydon, CR0 1AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Prescott
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Address:Kings Parade, Lower Coombe Street, Croydon, CR0 1AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-02Accounts

Accounts with accounts type total exemption full.

Download
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Confirmation statement

Confirmation statement with updates.

Download
2022-05-07Accounts

Accounts with accounts type total exemption full.

Download
2022-04-01Confirmation statement

Confirmation statement with updates.

Download
2022-03-21Officers

Change person director company with change date.

Download
2021-06-04Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Officers

Second filing of director appointment with name.

Download
2021-03-30Officers

Second filing of director appointment with name.

Download
2021-03-10Persons with significant control

Change to a person with significant control.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Confirmation statement

Confirmation statement with updates.

Download
2019-10-18Address

Change registered office address company with date old address new address.

Download
2019-09-30Officers

Termination director company with name termination date.

Download
2019-08-02Persons with significant control

Cessation of a person with significant control.

Download
2019-08-02Persons with significant control

Notification of a person with significant control.

Download
2019-08-02Persons with significant control

Cessation of a person with significant control.

Download
2019-08-02Persons with significant control

Cessation of a person with significant control.

Download
2019-06-19Accounts

Change account reference date company current extended.

Download
2019-05-13Officers

Appoint person director company with name date.

Download
2019-05-13Officers

Appoint person director company with name date.

Download
2019-05-13Officers

Termination director company with name termination date.

Download
2019-05-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.